COOPER PROPERTY LIMITED

Register to unlock more data on OkredoRegister

COOPER PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06315213

Incorporation date

17/07/2007

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Monetta, 232 Stamford Street Central, Ashton-Under-Lyne OL6 7NQCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2007)
dot icon17/11/2025
Confirmation statement made on 2025-11-16 with updates
dot icon30/10/2025
Micro company accounts made up to 2025-03-31
dot icon03/03/2025
Notification of a person with significant control statement
dot icon28/02/2025
Statement of capital following an allotment of shares on 2025-02-28
dot icon28/02/2025
Cessation of James Oliver Cooper as a person with significant control on 2025-02-28
dot icon28/02/2025
Cessation of Steven Cooper as a person with significant control on 2025-02-28
dot icon28/02/2025
Cessation of Tina Laurel Cooper as a person with significant control on 2025-02-28
dot icon20/02/2025
Satisfaction of charge 063152130001 in full
dot icon04/12/2024
Micro company accounts made up to 2024-03-31
dot icon18/11/2024
Confirmation statement made on 2024-11-16 with updates
dot icon10/04/2024
Registered office address changed from Sherlock & Co 232 Stamford Street Central Ashton-Under-Lyne OL6 7NQ England to C/O Monetta 232 Stamford Street Central Ashton-Under-Lyne OL6 7NQ on 2024-04-10
dot icon31/01/2024
Micro company accounts made up to 2023-03-31
dot icon29/12/2023
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon16/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon30/07/2023
Registered office address changed from Sinclair House Station Road Cheadle Hulme Cheadle SK8 5AF England to Sherlock & Co 232 Stamford Street Central Ashton-Under-Lyne OL6 7NQ on 2023-07-30
dot icon14/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon23/12/2022
Micro company accounts made up to 2022-03-31
dot icon12/07/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon12/07/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon19/03/2021
Micro company accounts made up to 2020-03-30
dot icon18/03/2021
Current accounting period extended from 2021-03-30 to 2021-03-31
dot icon12/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon12/07/2020
Registered office address changed from C/O Westbury Telford Landmark House Station Road Cheadle Hulme Cheadle Cheshire SK8 7BS to Sinclair House Station Road Cheadle Hulme Cheadle SK8 5AF on 2020-07-12
dot icon23/12/2019
Micro company accounts made up to 2019-03-30
dot icon09/09/2019
Confirmation statement made on 2019-07-12 with updates
dot icon21/03/2019
Micro company accounts made up to 2018-03-30
dot icon21/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon31/08/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon08/12/2017
Micro company accounts made up to 2017-03-31
dot icon12/07/2017
Confirmation statement made on 2017-07-12 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/12/2016
Previous accounting period shortened from 2016-09-30 to 2016-03-31
dot icon19/08/2016
Confirmation statement made on 2016-07-17 with updates
dot icon06/08/2016
Registration of charge 063152130001, created on 2016-08-01
dot icon21/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon15/02/2016
Statement of capital following an allotment of shares on 2015-12-01
dot icon15/02/2016
Resolutions
dot icon14/01/2016
Appointment of Mr Steven Cooper as a secretary on 2015-12-01
dot icon06/01/2016
Appointment of Mr Steven Cooper as a director on 2015-12-01
dot icon28/09/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon28/09/2015
Director's details changed for Tina Cooper on 2015-07-01
dot icon05/08/2015
Termination of appointment of Steven Cooper as a secretary on 2014-07-18
dot icon06/07/2015
Registered office address changed from C/O Harrop Marshall Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB to C/O Westbury Telford Landmark House Station Road Cheadle Hulme Cheadle Cheshire SK8 7BS on 2015-07-06
dot icon29/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon28/08/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon24/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon29/07/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon15/04/2013
Accounts for a dormant company made up to 2012-07-31
dot icon21/03/2013
Current accounting period extended from 2013-07-31 to 2013-09-30
dot icon14/01/2013
Registered office address changed from Station Buildings 278 Manchester Road Manchester M34 5GJ on 2013-01-14
dot icon13/08/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon01/03/2012
Accounts for a dormant company made up to 2011-07-29
dot icon26/07/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon30/07/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon30/07/2010
Director's details changed for Tina Cooper on 2010-07-17
dot icon30/07/2010
Accounts for a dormant company made up to 2010-07-29
dot icon05/08/2009
Return made up to 17/07/09; full list of members
dot icon05/08/2009
Accounts for a dormant company made up to 2009-07-31
dot icon14/01/2009
Return made up to 17/07/08; full list of members
dot icon14/01/2009
Director appointed tina cooper
dot icon14/01/2009
Secretary appointed steven cooper
dot icon13/01/2009
Accounts for a dormant company made up to 2008-07-31
dot icon11/11/2008
Registered office changed on 11/11/2008 from ground floor network house, 475 bolton road pendlebury, swinton manchester M27 8BB
dot icon25/07/2007
Director resigned
dot icon25/07/2007
Secretary resigned
dot icon17/07/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
24.73K
-
0.00
-
-
2022
3
18.83K
-
0.00
-
-
2022
3
18.83K
-
0.00
-
-

Employees

2022

Employees

3 Descended-25 % *

Net Assets(GBP)

18.83K £Descended-23.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Steven
Director
01/12/2015 - Present
6
Cooper, Tina
Director
17/07/2007 - Present
-
Cooper, Steven
Secretary
01/12/2015 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COOPER PROPERTY LIMITED

COOPER PROPERTY LIMITED is an(a) Active company incorporated on 17/07/2007 with the registered office located at C/O Monetta, 232 Stamford Street Central, Ashton-Under-Lyne OL6 7NQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of COOPER PROPERTY LIMITED?

toggle

COOPER PROPERTY LIMITED is currently Active. It was registered on 17/07/2007 .

Where is COOPER PROPERTY LIMITED located?

toggle

COOPER PROPERTY LIMITED is registered at C/O Monetta, 232 Stamford Street Central, Ashton-Under-Lyne OL6 7NQ.

What does COOPER PROPERTY LIMITED do?

toggle

COOPER PROPERTY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does COOPER PROPERTY LIMITED have?

toggle

COOPER PROPERTY LIMITED had 3 employees in 2022.

What is the latest filing for COOPER PROPERTY LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-16 with updates.